Search icon

20125 OWNERS CORP.

Company Details

Name: 20125 OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1982 (43 years ago)
Entity Number: 748542
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10027
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT - 675 3 AVENUE, C/O COMPLIANCE DEPT - 675 THIRD AVE, New York, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA PETTWAY-BROWN DOS Process Agent 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10027

Chief Executive Officer

Name Role Address
COLIN FOWLER Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE - COMPLIANCE DEPT, NEW YORK, NY, United States, 10017

Legal Entity Identifier

LEI Number:
549300VWT1KLQMY7I550

Registration Details:

Initial Registration Date:
2018-06-08
Next Renewal Date:
2020-04-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-04-29 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-16 2025-04-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-16 2024-01-16 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE - COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-11 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240116001035 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220105002850 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200429002002 2020-04-29 BIENNIAL STATEMENT 2020-01-01
180206002032 2018-02-06 BIENNIAL STATEMENT 2018-01-01
160205002019 2016-02-05 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
163300.00
Total Face Value Of Loan:
163300.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163300
Current Approval Amount:
163300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
165223.31

Court Cases

Court Case Summary

Filing Date:
1994-12-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SULLIVAN
Party Role:
Plaintiff
Party Name:
20125 OWNERS CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State